Company NameBlaze Construction Management Limited
DirectorsBarrie Lazenby and Leoni Kay Lazenby
Company StatusActive
Company Number04459789
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarrie Lazenby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barnhouse
Knowle Road Mellor
Stockport
SK6 5PL
Secretary NameLeoni Kay Lazenby
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn House
Knowle Road
Mellor
Stockport
SK6 5PL
Director NameLeoni Kay Lazenby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House Knowle Road
Mellor
Stockport
SK6 5PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.blazecml.com

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1B. Lazenby
50.00%
Ordinary
50 at £1L.k. Lazenby
50.00%
Ordinary

Financials

Year2014
Net Worth£485
Cash£1,650
Current Liabilities£8,965

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
12 June 2023Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 12 June 2023 (1 page)
12 June 2023Change of details for Leoni Kay Lazenby as a person with significant control on 1 June 2023 (2 pages)
12 June 2023Change of details for Barrie Lazenby as a person with significant control on 1 June 2023 (2 pages)
2 February 2023Secretary's details changed for Leoni Kay Lazenby on 2 February 2023 (1 page)
17 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Appointment of Leoni Kay Lazenby as a director on 1 June 2016 (2 pages)
17 June 2016Appointment of Leoni Kay Lazenby as a director on 1 June 2016 (2 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Barrie Lazenby on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Barrie Lazenby on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Barrie Lazenby on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
31 July 2009Registered office changed on 31/07/2009 from the copper room deva centre, trinity way manchester M3 7BG (1 page)
31 July 2009Return made up to 12/06/09; full list of members (3 pages)
31 July 2009Return made up to 12/06/09; full list of members (3 pages)
31 July 2009Registered office changed on 31/07/2009 from the copper room deva centre, trinity way manchester M3 7BG (1 page)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2008Return made up to 12/06/08; full list of members (3 pages)
12 August 2008Return made up to 12/06/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 August 2007Return made up to 12/06/07; no change of members (6 pages)
16 August 2007Return made up to 12/06/07; no change of members (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Return made up to 12/06/06; full list of members (6 pages)
17 July 2006Return made up to 12/06/06; full list of members (6 pages)
6 July 2005Return made up to 12/06/05; full list of members (6 pages)
6 July 2005Return made up to 12/06/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Return made up to 12/06/04; full list of members (6 pages)
29 June 2004Return made up to 12/06/04; full list of members (6 pages)
26 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: c/o royce peeling & green hilton chambers 15 hilton street manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: c/o royce peeling & green hilton chambers 15 hilton street manchester M1 1JL (1 page)
1 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 September 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (19 pages)
12 June 2002Incorporation (19 pages)